MILLROSS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Director's details changed for Mr Paul Lowe on 2024-12-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/04/244 April 2024 Registered office address changed from Manex Unit 9, Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom to Foothills Gloucester Road Castlemorton Malvern Worcestershire WR13 6JB on 2024-04-04

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Registered office address changed from 9 Manex 9 Castle Court Ii Castle Gate Way Dudley West Midlands DY1 4RH England to Manex Unit 9, Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FOOTHILLS GLOUCESTER ROAD CASTLEMORTON MALVERN WORCESTERSHIRE WR13 6JB ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O MANEX ACCOUNTANTS 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LOWE

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MILLICENT MARIA LOWE / 01/02/2015

View Document

09/07/149 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MILLICENT LOWE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND LOWE

View Document

02/08/132 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 01/08/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 730 HAGLEY ROAD WEST WARLEY WEST MIDLANDS B68 0PN

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 22/06/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 23/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILLICENT MARIA LOWE / 23/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND LOWE / 23/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/07/0022 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 NC INC ALREADY ADJUSTED 01/05/96

View Document

18/09/9618 September 1996 £ NC 1000/10000 01/05/

View Document

18/09/9618 September 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED

View Document

23/05/9523 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company